Company NameRoger Street (Bes Nominee) Limited
Company StatusDissolved
Company Number06904245
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Hazel June Norman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Parklands Road
Streatham
London
SW16 6TF
Director NameDr Drew William Purves
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2011(1 year, 11 months after company formation)
Appointment Duration3 years (closed 06 May 2014)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Street
Willingham
Cambridge
CB24 5JA
Secretary NameDr Drew William Purves
StatusClosed
Appointed26 April 2011(1 year, 11 months after company formation)
Appointment Duration3 years (closed 06 May 2014)
RoleCompany Director
Correspondence Address4 Green Street
Willingham
Cambridge
CB24 5JA
Director NameMrs Susan Carol Fadil
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChartered Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameSusan Elaine Hartley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleUniversity Professor
Correspondence Address7 Vicarage Drive
Eastbourne
East Sussex
BN20 8AR
Director NameMr Robert James Hillhouse
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameSusan Elaine Hartley
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleUniversity Professor
Correspondence Address7 Vicarage Drive
Eastbourne
East Sussex
BN20 8AR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered AddressCharles Darwin House
12 Roger Street
London
WC1N 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1British Ecological Society
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
3 January 2012Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 3 January 2012 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2012Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU on 3 January 2012 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Dr Drew William Purves as a secretary (2 pages)
26 April 2011Termination of appointment of Susan Hartley as a secretary (1 page)
26 April 2011Termination of appointment of Susan Hartley as a secretary (1 page)
26 April 2011Appointment of Dr Drew William Purves as a director (2 pages)
26 April 2011Appointment of Dr Drew William Purves as a secretary (2 pages)
26 April 2011Appointment of Dr Drew William Purves as a director (2 pages)
26 April 2011Termination of appointment of Susan Hartley as a director (1 page)
26 April 2011Termination of appointment of Susan Hartley as a director (1 page)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
17 June 2010Registered office address changed from 26 Blades Court Deodar Road Putney London SW15 2NU on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 26 Blades Court Deodar Road Putney London SW15 2NU on 17 June 2010 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
15 May 2009Director appointed hazel june norman (1 page)
15 May 2009Director appointed hazel june norman (1 page)
15 May 2009Director and secretary appointed susan elaine hartley (1 page)
15 May 2009Director and secretary appointed susan elaine hartley (1 page)
14 May 2009Appointment terminated director susan fadil (1 page)
14 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
14 May 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
14 May 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
14 May 2009Appointment terminated director susan fadil (1 page)
14 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
14 May 2009Appointment terminated director robert hillhouse (1 page)
14 May 2009Appointment terminated director robert hillhouse (1 page)
13 May 2009Incorporation (23 pages)
13 May 2009Incorporation (23 pages)